UKBizDB.co.uk

CTUM LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ctum Ltd. The company was founded 8 years ago and was given the registration number 10223933. The firm's registered office is in HARTLEPOOL. You can find them at Room 207 Advanced House, Wesley Square, Hartlepool, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CTUM LTD
Company Number:10223933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2016
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Room 207 Advanced House, Wesley Square, Hartlepool, England, TS24 8BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Drayfields, Droylsden, Manchester, England, M43 7ET

Director23 August 2017Active
13, Falcon Road, Hartlepool, England, TS26 0SX

Director23 August 2017Active
129, Guisborough Road, Nunthorpe, Middlesbrough, England, TS7 0JE

Director09 June 2016Active
129, Guisborough Road, Nunthorpe, Middlesbrough, England, TS7 0JE

Director09 June 2016Active

People with Significant Control

Mr Robert Matthew Collier
Notified on:15 June 2018
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:5, Chaplin Lane, Hartlepool, United Kingdom, TS26 0FN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Paul Wood
Notified on:15 June 2018
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:United Kingdom
Address:31, Wilmslow Road, Cheadle, United Kingdom, SK8 1DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Barry Ersoz
Notified on:01 July 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Advanced House, Wesley Square, Hartlepool, England, TS24 8BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Carolyn Victoria Ersoz
Notified on:01 July 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Advanced House, Wesley Square, Hartlepool, England, TS24 8BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Gazette

Gazette notice voluntary.

Download
2024-04-04Dissolution

Dissolution application strike off company.

Download
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2024-02-02Persons with significant control

Cessation of a person with significant control.

Download
2024-02-02Persons with significant control

Change to a person with significant control.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Accounts

Accounts with accounts type micro entity.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Address

Change registered office address company with date old address new address.

Download
2020-02-03Accounts

Accounts with accounts type micro entity.

Download
2020-01-17Persons with significant control

Cessation of a person with significant control.

Download
2020-01-17Persons with significant control

Cessation of a person with significant control.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.